- Company Overview for RETELL LIMITED (04871004)
- Filing history for RETELL LIMITED (04871004)
- People for RETELL LIMITED (04871004)
- Charges for RETELL LIMITED (04871004)
- Insolvency for RETELL LIMITED (04871004)
- More for RETELL LIMITED (04871004)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
29 Jun 2016 | TM01 | Termination of appointment of Ruth Herman as a director on 10 June 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
05 Jul 2015 | TM01 | Termination of appointment of Helen Clare Neal as a director on 3 July 2015 | |
03 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX to 53 Thames Street Sunbury-on-Thames Middlesex TW16 5QH on 3 October 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | AD02 | Register inspection address has been changed to 53 Thames Street Sunbury-on-Thames Middlesex TW16 5QH | |
29 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 19 August 2014
|
|
29 Sep 2014 | SH03 | Purchase of own shares. | |
22 Sep 2014 | AD01 | Registered office address changed from 65 High Street Egham Surrey TW20 9EY England to 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 22 September 2014 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Mar 2014 | AD01 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 26 March 2014 | |
24 Dec 2013 | AD01 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 24 December 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
18 Jul 2013 | AP01 | Appointment of Mrs Helen Clare Neal as a director | |
18 Jul 2013 | TM01 | Termination of appointment of Steven Cobley as a director | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
09 Oct 2012 | AP01 | Appointment of Mr Steven Drew Cobley as a director | |
13 Aug 2012 | SH08 | Change of share class name or designation | |
13 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 31 July 2012
|
|
13 Aug 2012 | CC04 | Statement of company's objects |